Entity Name: | HOUSE OF VOLKSWAGEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE OF VOLKSWAGEN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 2008 (16 years ago) |
Document Number: | L08000108299 |
FEI/EIN Number |
263757397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US |
Mail Address: | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
BOSES SCOTT R | Manager | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000034632 | HOUSE OF VOLKSWAGEN | ACTIVE | 2016-04-05 | 2026-12-31 | - | 2234 E COLORADO BOULEVARD, PASADENA, CA, 91107 |
G08326900257 | HOUSE OF VOLKSWAGEN | EXPIRED | 2008-11-21 | 2013-12-31 | - | 1201 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-24 | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-24 | eResidentAgent, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-24 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-24 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State